London
N3 1DH
Director Name | Mr Chaim Yehuda Rahamin Halvieim |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Chaim Charles Halvieim 50.00% Ordinary A |
---|---|
50 at £1 | Dalia Michal Halvieim 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£31,659 |
Cash | £6,262 |
Current Liabilities | £456,063 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
14 November 2016 | Delivered on: 15 November 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 115 birchanger road, london, SE25 5BH. Outstanding |
---|---|
1 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 13 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 30 glebelands road prestwich manchester t/no. GM366837. Outstanding |
8 August 2014 | Delivered on: 13 August 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 115 birchanger road london t/no.SGL551432. Outstanding |
8 August 2014 | Delivered on: 13 August 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 115 birchanger road london. Outstanding |
27 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
16 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
30 January 2018 | Change of details for Mrs Dalia Michal Halvieim as a person with significant control on 8 May 2017 (2 pages) |
30 January 2018 | Change of details for Mr Chaim Yehuda Rahamin Halvieim as a person with significant control on 8 May 2017 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 May 2017 | Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Dalia Michal Halvieim on 8 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mrs Dalia Michal Halvieim on 8 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 8 May 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 November 2016 | Registration of charge 083934640005, created on 14 November 2016 (5 pages) |
15 November 2016 | Registration of charge 083934640005, created on 14 November 2016 (5 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 December 2014 | Registration of charge 083934640004, created on 1 December 2014 (43 pages) |
19 December 2014 | Registration of charge 083934640004, created on 1 December 2014 (43 pages) |
19 December 2014 | Registration of charge 083934640004, created on 1 December 2014 (43 pages) |
13 November 2014 | Registration of charge 083934640003, created on 30 October 2014 (40 pages) |
13 November 2014 | Registration of charge 083934640003, created on 30 October 2014 (40 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 August 2014 | Registration of charge 083934640002, created on 8 August 2014 (15 pages) |
13 August 2014 | Registration of charge 083934640002, created on 8 August 2014 (15 pages) |
13 August 2014 | Registration of charge 083934640001, created on 8 August 2014 (19 pages) |
13 August 2014 | Registration of charge 083934640001, created on 8 August 2014 (19 pages) |
13 August 2014 | Registration of charge 083934640002, created on 8 August 2014 (15 pages) |
13 August 2014 | Registration of charge 083934640001, created on 8 August 2014 (19 pages) |
6 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 February 2013 | Incorporation (24 pages) |
7 February 2013 | Incorporation (24 pages) |